FOUR SEASONS NURSERIES (SCOTLAND) LIMITED
Company number SC149129
- Company Overview for FOUR SEASONS NURSERIES (SCOTLAND) LIMITED (SC149129)
- Filing history for FOUR SEASONS NURSERIES (SCOTLAND) LIMITED (SC149129)
- People for FOUR SEASONS NURSERIES (SCOTLAND) LIMITED (SC149129)
- Charges for FOUR SEASONS NURSERIES (SCOTLAND) LIMITED (SC149129)
- More for FOUR SEASONS NURSERIES (SCOTLAND) LIMITED (SC149129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2018 | PSC02 | Notification of Asquith Nurseries Limited as a person with significant control on 23 May 2018 | |
23 May 2018 | PSC07 | Cessation of Asquith Court Nurseries as a person with significant control on 23 May 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
11 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Mar 2017 | AUD | Auditor's resignation | |
22 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
22 Dec 2016 | TM01 | Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 | |
19 Dec 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
06 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
23 Nov 2016 | AP03 | Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 | |
22 Nov 2016 | TM02 | Termination of appointment of Stephen Kramer as a secretary on 10 November 2016 | |
21 Nov 2016 | AP03 | Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Ms Elizabeth Boland as a director on 10 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Stephen Dreier as a director on 10 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Dave Lissy as a director on 10 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 | |
18 Nov 2016 | TM02 | Termination of appointment of Adam David Sage as a secretary on 10 November 2016 | |
15 Aug 2016 | AA01 | Previous accounting period shortened from 7 June 2016 to 28 February 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 7 June 2015 | |
19 Apr 2016 | AA01 | Previous accounting period shortened from 30 August 2015 to 7 June 2015 | |
26 Feb 2016 | AD01 | Registered office address changed from 13a Winton Drive Glasgow Strathclyde G12 to Four Seasons at Skypark 10 Elliot Place Glasgow G3 8EP on 26 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
25 Jun 2015 | AP01 | Appointment of Mr Andrew Terry Morris as a director on 8 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Inez Anne Murray as a director on 8 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of George Henry Murray as a director on 8 June 2015 |